logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ms Zahida Bux

    Related profiles found in government register
  • Ms Zahida Bux
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Whitmore Road, Birmingham, B10 0NR, England

      IIF 1
    • 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 7, Wilmslow Road, Manchester, M14 5FT, England

      IIF 7
    • 7, Wilmslow Road, Manchester, M14 5FT, United Kingdom

      IIF 8
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 9
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 10
    • 1a Fishwick Park, Mercer Street, Preston, PR1 4LQ, United Kingdom

      IIF 11
    • 4, Pinfold Close, Preston, Lancashire, PR2 5DE, United Kingdom

      IIF 12
  • Mrs Zahida Bux
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Whitmore Road, Birmingham, B10 0NR, England

      IIF 13
    • 109, Wilmslow Road, Manchester, M14 5AN, England

      IIF 14
  • Bux, Zahida
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Whitmore Road, Birmingham, B10 0NR, England

      IIF 15
    • 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 109, Wilmslow Road, Manchester, M14 5AN, England

      IIF 20
    • 7, Wilmslow Road, Manchester, Lancashire, M14 5FT, United Kingdom

      IIF 21
    • 7, Wilmslow Road, Manchester, M14 5FT, England

      IIF 22
    • 1a Fishwick Park, Mercer Street, Preston, PR1 4LQ, United Kingdom

      IIF 23
    • 4, Pinfold Close, Preston, PR2 6SG, England

      IIF 24
  • Bux, Zahida
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 25
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, England

      IIF 26
    • C/o Ams Corporate, Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 27
    • 4, Pinfold Close, Preston, Lancashire, PR2 5DE, United Kingdom

      IIF 28
  • Mrs Zahida Bux
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 37, Whitmore Road, Birmingham, B10 0NR, England

      IIF 29
  • Bux, Zahida
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 37, Whitmore Road, Birmingham, B10 0NR, England

      IIF 30 IIF 31
    • Arden, Station Lane, Barton, Preston, Lancashire, PR3 5DX, United Kingdom

      IIF 32
  • Bux, Zahida

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 33
    • 1a Fishwick Park, Mercer Street, Preston, PR1 4LQ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 16
  • 1
    ALIZAY COUTURE LIMITED
    14262309
    7 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-07-28 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    CB 109 LIMITED
    15289911
    46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-11-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    CBRM TRADING LIMITED
    15549004
    46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-03-08 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    HORIZON BRANDS LIMITED
    14669524
    Brockholes Pavillion, Brockholes Way, Preston, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-02-17 ~ dissolved
    IIF 32 - Director → ME
  • 5
    MY CHEF MADE IT LTD
    15898042
    109 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2024-08-14 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 6
    OCOV LIMITED
    15289914
    46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-11-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    OM7W LIMITED
    15290071
    46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-11-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    RESTAURANT BRANDS 1 LTD
    13534540 15153537
    4 Pinfold Close, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 9
    RESTAURANT BRANDS 1 LTD
    15153537 13534540
    46 Houghton Place, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-21 ~ dissolved
    IIF 25 - Director → ME
    2023-09-21 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2023-09-21 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 10
    Z HAIR & BEAUTY LTD
    - now 07300992
    Z HEALTH & BEAUTY LTD
    - 2010-07-29 07300992
    St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2010-07-01 ~ dissolved
    IIF 24 - Director → ME
  • 11
    ZB HOSPITALITY LIMITED
    11852245
    C/o Ams Corporate Floor 2, 9 Portland Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-02-28 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 12
    ZM BJ BRANDS LTD
    12201960
    37 Whitmore Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2019-09-11 ~ 2024-03-20
    IIF 21 - Director → ME
    2026-01-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    2019-09-11 ~ 2024-03-20
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 13
    ZM BRANDS LIMITED
    11862072
    37 Whitmore Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2019-03-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-03-05 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 14
    ZM OM BRANDS LTD
    - now 11796263
    THE SOCIAL MEDIA NETWORK LTD
    - 2019-09-11 11796263
    37 Whitmore Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2019-01-30 ~ now
    IIF 23 - Director → ME
    2019-01-30 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2019-01-30 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 15
    ZM PROPERTY GROUP LTD
    17000388
    37 Whitmore Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 16
    ZM RESTAURANTS BRANDS LTD
    - now 12889805
    COLORE LTD
    - 2021-12-03 12889805
    C/o Ams Corporate Floor 2, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.